Company NameFlexistep Limited
Company StatusDissolved
Company Number02232846
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Iqbal Mohamed Adam
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 11 July 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address55 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Director NameMr Ismail Adam
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 11 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 St Augustine Street
Bolton
Lancashire
BL1 3JH
Secretary NameMr Ismail Adam
NationalityBritish
StatusClosed
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Augustine Street
Bolton
Lancashire
BL1 3JH
Director NameIbrahim Ahmed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleManaging Director
Correspondence Address103 Romway Road
Leicester
Leicestershire
LE5 5SE
Director NameYusuf Ahmed
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleProduction Manager/Director
Country of ResidenceUnited Kingdom
Correspondence Address71 The Broadway
Oadby
Leicester
Leicestershire
LE2 2HG
Director NameDaud Ahmed Ismail
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleProduction Manager/Director
Correspondence Address68 The Broadway
Oadby
Leicester
Leicestershire
LE2 2HE
Director NameMr Ismail Ahmed Ismail
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStoughton Leys
Gartree Road Oadby
Leicester
Leicestershire
LE2 2FA
Director NameIbrahim Omarji
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleAccountant
Correspondence Address22c Dore Road
Leicester
Leicestershire
LE5 5HF

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,894,387
Cash£35,184
Current Liabilities£1,108,248

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
22 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 March 2015Liquidators statement of receipts and payments to 3 February 2015 (10 pages)
13 March 2015Liquidators statement of receipts and payments to 3 February 2015 (10 pages)
13 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (10 pages)
13 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (10 pages)
24 March 2014Liquidators' statement of receipts and payments to 3 February 2014 (13 pages)
24 March 2014Liquidators statement of receipts and payments to 3 February 2014 (13 pages)
24 March 2014Liquidators statement of receipts and payments to 3 February 2014 (13 pages)
24 March 2014Liquidators' statement of receipts and payments to 3 February 2014 (13 pages)
14 January 2014Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2013Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 14 February 2013 (2 pages)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Appointment of a voluntary liquidator (2 pages)
13 February 2013Statement of affairs with form 4.19 (7 pages)
13 February 2013Statement of affairs with form 4.19 (7 pages)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Appointment of a voluntary liquidator (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(6 pages)
10 May 2012Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(6 pages)
10 May 2012Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(6 pages)
10 May 2012Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages)
4 May 2012Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages)
4 May 2012Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages)
4 May 2012Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 May 2008Return made up to 02/05/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 May 2007Return made up to 02/05/07; full list of members (3 pages)
3 May 2007Return made up to 02/05/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 May 2006Return made up to 02/05/06; full list of members (3 pages)
11 May 2006Return made up to 02/05/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Return made up to 02/05/05; full list of members (8 pages)
6 June 2005Return made up to 02/05/05; full list of members (8 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 02/05/04; full list of members (9 pages)
4 June 2004Return made up to 02/05/04; full list of members (9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 June 2003Return made up to 02/05/03; full list of members (9 pages)
11 June 2003Return made up to 02/05/03; full list of members (9 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 02/05/02; full list of members (12 pages)
10 May 2002Return made up to 02/05/02; full list of members (12 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 02/05/01; full list of members (10 pages)
11 May 2001Return made up to 02/05/01; full list of members (10 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 June 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 May 2000Registered office changed on 16/05/00 from: the firs 304 leicester road wigston fields,leicester LE18 1JX (1 page)
16 May 2000Registered office changed on 16/05/00 from: the firs 304 leicester road wigston fields,leicester LE18 1JX (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 02/05/99; no change of members (4 pages)
10 June 1999Return made up to 02/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 02/05/98; full list of members (6 pages)
28 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
16 June 1997Return made up to 02/05/97; full list of members (10 pages)
16 June 1997Return made up to 02/05/97; full list of members (10 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 02/05/96; no change of members (6 pages)
29 May 1996Return made up to 02/05/96; no change of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
18 March 1988Incorporation (12 pages)
18 March 1988Incorporation (12 pages)